Background WavePink WaveYellow Wave

MAS TECHNICAE GROUP (INTERNATIONAL) LTD (07904826)

MAS TECHNICAE GROUP (INTERNATIONAL) LTD (07904826) is an active UK company. incorporated on 10 January 2012. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAS TECHNICAE GROUP (INTERNATIONAL) LTD has been registered for 14 years. Current directors include CROWELL, John David, FERNANDO, Hansaka Pasindu, HERNANDEZ, Maurice Andre and 1 others.

Company Number
07904826
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
Bolney Place Cowfold Road, Haywards Heath, RH17 5QT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROWELL, John David, FERNANDO, Hansaka Pasindu, HERNANDEZ, Maurice Andre, HOUGH, Joshua James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS TECHNICAE GROUP (INTERNATIONAL) LTD

MAS TECHNICAE GROUP (INTERNATIONAL) LTD is an active company incorporated on 10 January 2012 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAS TECHNICAE GROUP (INTERNATIONAL) LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07904826

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THE MAS TEAM LTD
From: 10 January 2012To: 27 March 2012
Contact
Address

Bolney Place Cowfold Road Bolney Haywards Heath, RH17 5QT,

Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Oct 14
Funding Round
Feb 18
Share Issue
Feb 18
Funding Round
Mar 19
Director Left
May 19
Director Left
May 19
Funding Round
Nov 19
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Funding Round
May 25
Loan Cleared
May 25
Owner Exit
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
16
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 18 Jun 2025

CROWELL, John David

Active
Cowfold Road, Haywards HeathRH17 5QT
Born March 1988
Director
Appointed 16 May 2025

FERNANDO, Hansaka Pasindu

Active
Cowfold Road, Haywards HeathRH17 5QT
Born October 1992
Director
Appointed 16 May 2025

HERNANDEZ, Maurice Andre

Active
Cowfold Road, Haywards HeathRH17 5QT
Born January 1981
Director
Appointed 16 May 2025

HOUGH, Joshua James

Active
Cowfold Road, Haywards HeathRH17 5QT
Born August 1992
Director
Appointed 10 Jan 2012

HOUGH, Kathryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Secretary
Appointed 01 Jan 2019
Resigned 16 May 2025

CRAWFORD, Nicholas Ian

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born November 1987
Director
Appointed 23 Dec 2022
Resigned 16 May 2025

HOUGH, Kathryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born April 1965
Director
Appointed 20 Dec 2022
Resigned 20 Dec 2022

HOUGH, Kathryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born April 1965
Director
Appointed 28 Aug 2014
Resigned 01 Jan 2019

HOUGH, Stephen Antony

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born May 1961
Director
Appointed 28 Aug 2014
Resigned 01 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
21 Queen Annes Gate, LondonSW1H 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025

Mr Joshua James Hough

Ceased
Cowfold Road, Haywards HeathRH17 5QT
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
24 June 2025
AP04Appointment of Corporate Secretary
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2025
RESOLUTIONSResolutions
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 January 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Memorandum Articles
13 January 2023
MAMA
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Legacy
10 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2012
NEWINCIncorporation